Search icon

NORTHEAST EXCHANGE CLUB OF ST. PETERSBURG, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NORTHEAST EXCHANGE CLUB OF ST. PETERSBURG, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jan 2010 (15 years ago)
Document Number: N18241
FEI/EIN Number 592741305

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1000 16th St. N., SAINT PETERSBURG, FL, 33704, US
Mail Address: 1000 16th St. N., SAINT PETERSBURG, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kard Charles Jr. President PO Box 7132, St. Petertsburg, FL, 33734
Yeager Kevin Past 7550 18th Street No., St. Petersburg, FL, 33702
HAAS KEN Director 678 TALLAHASSEE DR NE, SAINT PETERSBURG, FL, 33702
Hood Lisa Jr. Treasurer 100 1st Avenue North, St. Peterburg, FL, 33701
DeBolt Heather Secretary 9297 Treasure Lane NE, St. Petersburg, FL, 33702
Wilsey Steven M Agent 1000 16th St. N., SAINT PETERSBURG, FL, 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91028000120 RIB FEST ACTIVE 1991-01-28 2026-12-31 - PO BOX 10942, ST PETERSBURG, FL, 33733, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 1000 16th St. N., SAINT PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2021-01-28 1000 16th St. N., SAINT PETERSBURG, FL 33704 -
REGISTERED AGENT NAME CHANGED 2015-04-20 Wilsey, Steven M -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 1000 16th St. N., SAINT PETERSBURG, FL 33704 -
NAME CHANGE AMENDMENT 2010-01-07 NORTHEAST EXCHANGE CLUB OF ST. PETERSBURG, FLORIDA, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-27
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-06
AMENDED ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-06-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State